ALLEN LANE THE PENGUIN PRESS LIMITED
Overview
Company Name | ALLEN LANE THE PENGUIN PRESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00861772 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLEN LANE THE PENGUIN PRESS LIMITED?
- Book publishing (58110) / Information and communication
Where is ALLEN LANE THE PENGUIN PRESS LIMITED located?
Registered Office Address | One Embassy Gardens 8 Viaduct Gardens SW11 7BW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALLEN LANE THE PENGUIN PRESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALLEN LANE THE PENGUIN PRESS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for ALLEN LANE THE PENGUIN PRESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on Nov 30, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of ALLEN LANE THE PENGUIN PRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Sinead Mary | Secretary | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | 210589940001 | |||||||
GARDINER, Mark William | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | England | British | Finance Director | 64976680004 | ||||
WELDON, Thomas Daryl | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens United Kingdom | England | British | Publisher | 52623480003 | ||||
ENGLE, Cecily Julia | Secretary | Blenheim Terrace NW8 0EJ London 55 | British | Company Secretary | 47963860002 | |||||
PEACOCK, Helena Caroline | Secretary | 28 Lancaster Grove NW3 4PB London | British | 24230120001 | ||||||
WILLIAMS, Nigel John | Secretary | Oaklands Foxley Lane Binfield RG12 5EE Bracknell Berkshire | British | 8013200001 | ||||||
BRENNAN, Suzanne Margaret | Director | 23 Savernake Road Hampstead NW3 2JT London | United Kingdom | British | Finance Director | 73463420001 | ||||
CARSON, Peter Thomas Staheyeff | Director | 4 Royal Crescent W11 4SL London | United Kingdom | British | Publisher | 8013210001 | ||||
CLARKE, Roger Grenville Quinton | Director | Whitebeam Wainhill OX39 4AB Chinnor Oxfordshire | British | Accountant | 63850730001 | |||||
ENGLE, Cecily Julia | Director | Blenheim Terrace NW8 0EJ London 55 | United Kingdom | British | Solicitor | 47963860002 | ||||
FIELD, Peter | Director | 80 Strand London WC2R 0RL | United Kingdom | British | Publisher | 26389550004 | ||||
FORBES WATSON, Anthony David | Director | Saffron House Ewelme OX10 6HP Wallingford Oxfordshire | British | Publisher | 4859680010 | |||||
HALL, Stephen Derek | Director | Parsonage Farm Cottage Forty Green HP9 1XS Beaconsfield Buckinghamshire | British | Finance Director | 7589940001 | |||||
LANDERS, Brian James | Director | Briarbank House 12a Childs Hill Road KT23 3QG Bookham Leatherhead Surrey | United Kingdom | British | Finance Director | 90246320001 | ||||
MAKINSON, John Crowther | Director | 25 Richmond Crescent N1 0LY London | England | British | Publisher | 8712280001 | ||||
PEACOCK, Helena Caroline | Director | 28 Lancaster Grove NW3 4PB London | United Kingdom | British | Solicitor | 24230120001 | ||||
POWER, Charles Richard | Director | 17 Cumberland Street SW1V 4LS London | British | Finance Director | 66012240002 | |||||
WEBSTER, John Walter | Director | Woodmans Cottage Bramley Road Silchester RG7 2LT Reading Berkshire | British | Finance Director | 8013220001 |
Who are the persons with significant control of ALLEN LANE THE PENGUIN PRESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Penguin Books Limited | Apr 06, 2016 | Strand WC2R 0RL London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0